Company NameTimestart Ltd
DirectorsMosharaf Hussain and Ashraf Hussain
Company StatusActive
Company Number04857516
CategoryPrivate Limited Company
Incorporation Date6 August 2003(20 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Secretary NameMr Mosharaf Hussain
StatusCurrent
Appointed08 August 2012(9 years after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence Address12a Mornington Crescent
London
NW1 7RH
Director NameMr Mosharaf Hussain
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2015(12 years, 3 months after company formation)
Appointment Duration8 years, 5 months
RoleMechanic
Country of ResidenceEngland
Correspondence Address12a Mornington Crescent
London
NW1 7RH
Director NameMr Ashraf Hussain
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2022(18 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence Address12a Mornington Crescent
London
NW1 7RH
Director NameMr Shohab Ahmed
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(2 months after company formation)
Appointment Duration15 years, 2 months (resigned 10 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Luther Close
Middlesex
HA8 8YY
Secretary NameNina Hussain
NationalityBritish
StatusResigned
Appointed10 October 2003(2 months after company formation)
Appointment Duration8 years, 10 months (resigned 08 August 2012)
RoleCompany Director
Correspondence Address181 Hendon Way
London
NW2 1JJ
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Telephone020 73878803
Telephone regionLondon

Location

Registered Address12a Mornington Crescent
London
NW1 7RH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

670 at £1Mosharaf Hussain
67.00%
Ordinary
330 at £1Shohab Ahmed
33.00%
Ordinary

Financials

Year2014
Turnover£63,114
Gross Profit£41,210
Net Worth£7,618
Cash£716
Current Liabilities£2,437

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (8 months from now)

Filing History

7 December 2023Confirmation statement made on 7 December 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
13 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
24 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
24 February 2022Appointment of Mr Ashraf Hussain as a director on 24 February 2022 (2 pages)
24 January 2022Confirmation statement made on 10 December 2021 with no updates (3 pages)
24 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
10 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
27 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
7 January 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
11 March 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
14 December 2018Termination of appointment of Shohab Ahmed as a director on 10 December 2018 (1 page)
14 December 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
14 December 2018Confirmation statement made on 14 December 2018 with updates (4 pages)
21 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
8 December 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
25 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
24 May 2016Total exemption full accounts made up to 31 August 2015 (12 pages)
24 May 2016Total exemption full accounts made up to 31 August 2015 (12 pages)
24 November 2015Register inspection address has been changed from The Grampians Grampian Gardens London NW2 1JH England to 12a Mornington Crescent London NW1 7RH (1 page)
24 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
(5 pages)
24 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
(5 pages)
24 November 2015Register inspection address has been changed from The Grampians Grampian Gardens London NW2 1JH England to 12a Mornington Crescent London NW1 7RH (1 page)
19 November 2015Appointment of Mr Mosharaf Hussain as a director on 19 November 2015 (2 pages)
19 November 2015Appointment of Mr Mosharaf Hussain as a director on 19 November 2015 (2 pages)
11 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(4 pages)
11 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(4 pages)
28 July 2015Total exemption full accounts made up to 31 August 2014 (12 pages)
28 July 2015Total exemption full accounts made up to 31 August 2014 (12 pages)
20 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
20 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
20 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
20 October 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-10-20
  • GBP 1
(4 pages)
20 October 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-10-20
  • GBP 1
(4 pages)
19 October 2013Register inspection address has been changed (1 page)
19 October 2013Register inspection address has been changed (1 page)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
19 October 2012Appointment of Mr Mosharaf Hussain as a secretary (1 page)
19 October 2012Appointment of Mr Mosharaf Hussain as a secretary (1 page)
19 October 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
19 October 2012Termination of appointment of Nina Hussain as a secretary (1 page)
19 October 2012Termination of appointment of Nina Hussain as a secretary (1 page)
19 October 2012Termination of appointment of Nina Hussain as a secretary (1 page)
19 October 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
19 October 2012Termination of appointment of Nina Hussain as a secretary (1 page)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
12 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
1 October 2010Director's details changed for Mr Shohab Ahmed on 1 August 2010 (2 pages)
1 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
1 October 2010Director's details changed for Mr Shohab Ahmed on 1 August 2010 (2 pages)
1 October 2010Director's details changed for Mr Shohab Ahmed on 1 August 2010 (2 pages)
1 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
29 September 2009Return made up to 06/08/09; full list of members (3 pages)
29 September 2009Return made up to 06/08/09; full list of members (3 pages)
9 June 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
9 June 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
12 August 2008Return made up to 06/08/08; full list of members (3 pages)
12 August 2008Return made up to 06/08/08; full list of members (3 pages)
12 August 2008Director's change of particulars / shohab ahmed / 12/08/2008 (2 pages)
12 August 2008Director's change of particulars / shohab ahmed / 12/08/2008 (2 pages)
30 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
30 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
18 August 2007Return made up to 06/08/07; full list of members (6 pages)
18 August 2007Return made up to 06/08/07; full list of members (6 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
21 August 2006Return made up to 06/08/06; full list of members (6 pages)
21 August 2006Return made up to 06/08/06; full list of members (6 pages)
4 July 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
4 July 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
22 August 2005Return made up to 06/08/05; full list of members (6 pages)
22 August 2005Return made up to 06/08/05; full list of members (6 pages)
13 June 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
13 June 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
1 September 2004Return made up to 06/08/04; full list of members (6 pages)
1 September 2004Return made up to 06/08/04; full list of members (6 pages)
19 November 2003Registered office changed on 19/11/03 from: 152-160 city road london EC1V 2NX (1 page)
19 November 2003Registered office changed on 19/11/03 from: 152-160 city road london EC1V 2NX (1 page)
19 November 2003New director appointed (2 pages)
19 November 2003New secretary appointed (2 pages)
19 November 2003New secretary appointed (2 pages)
19 November 2003New director appointed (2 pages)
2 October 2003Director resigned (1 page)
2 October 2003Secretary resigned (1 page)
2 October 2003Director resigned (1 page)
2 October 2003Secretary resigned (1 page)
6 August 2003Incorporation (8 pages)
6 August 2003Incorporation (8 pages)